Company NameRutter Associates Limited
Company StatusDissolved
Company Number05129993
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Melvin James Rutter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Graham Road
Wimbledon
London
SW19 3SP
Secretary NameJanette Fry
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleSecretary
Correspondence Address103 Graham Road
Wimbledon
London
SW19 3SP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£283
Cash£23,873
Current Liabilities£24,100

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 May 2012 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 May 2012 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Melvin James Rutter on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Melvin James Rutter on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Melvin James Rutter on 1 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
26 June 2009Return made up to 17/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
23 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Return made up to 17/05/07; full list of members (2 pages)
7 June 2007Return made up to 17/05/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (2 pages)
8 June 2005Return made up to 17/05/05; full list of members (2 pages)
7 March 2005Registered office changed on 07/03/05 from: mitchell rodriguez & co york court alt grove st george road london greater london SW19 4DZ (1 page)
7 March 2005Registered office changed on 07/03/05 from: mitchell rodriguez & co york court alt grove st george road london greater london SW19 4DZ (1 page)
7 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: suite 18 folkestone entr cntr shearway road folkestone kent CT19 4RH (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: suite 18 folkestone entr cntr shearway road folkestone kent CT19 4RH (1 page)
17 May 2004Incorporation (12 pages)
17 May 2004Incorporation (12 pages)